COVENTRY PROPERTY SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 9YR

Company number 02052390
Status Active
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address OAKFIELD HOUSE PO BOX 600, BINLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 9YR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Amended accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2016; Termination of appointment of John Lowe as a director on 27 April 2017. The most likely internet sites of COVENTRY PROPERTY SERVICES LIMITED are www.coventrypropertyservices.co.uk, and www.coventry-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Coventry Property Services Limited is a Private Limited Company. The company registration number is 02052390. Coventry Property Services Limited has been working since 04 September 1986. The present status of the company is Active. The registered address of Coventry Property Services Limited is Oakfield House Po Box 600 Binley Business Park Coventry West Midlands Cv3 9yr. . CRANE, Thomas Jonathan is a Secretary of the company. FAULL, Michele Jean is a Director of the company. Secretary DAVIDSON, Gillian Mary has been resigned. Secretary EDWARDS, Martyn Richard has been resigned. Secretary MCKEOWN, Brona Rose has been resigned. Secretary RAMBHAI, Nailesh Kantilal has been resigned. Director DAY, Barrie Stephen has been resigned. Director FORDE, Patrick Bernard has been resigned. Director GILLITT, Barry has been resigned. Director GREEN, Robert Huelin has been resigned. Director LOWE, John has been resigned. Director RITCHLEY, Martin Howard has been resigned. Director STEWART, David has been resigned. Director THOMSON, John Alastair has been resigned. Director WEBB, Philip Hammond has been resigned. Director WHITE, Philip James has been resigned. The company operates in "Real estate agencies".


coventry property services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRANE, Thomas Jonathan
Appointed Date: 22 November 2013

Director
FAULL, Michele Jean
Appointed Date: 27 April 2017
64 years old

Resigned Directors

Secretary
DAVIDSON, Gillian Mary
Resigned: 09 April 2013
Appointed Date: 20 June 2011

Secretary
EDWARDS, Martyn Richard
Resigned: 25 July 2006

Secretary
MCKEOWN, Brona Rose
Resigned: 21 November 2013
Appointed Date: 10 April 2013

Secretary
RAMBHAI, Nailesh Kantilal
Resigned: 20 June 2011
Appointed Date: 25 July 2006

Director
DAY, Barrie Stephen
Resigned: 13 September 1995
74 years old

Director
FORDE, Patrick Bernard
Resigned: 13 September 1995
95 years old

Director
GILLITT, Barry
Resigned: 13 September 1995
93 years old

Director
GREEN, Robert Huelin
Resigned: 14 October 2010
Appointed Date: 18 May 2007
57 years old

Director
LOWE, John
Resigned: 27 April 2017
Appointed Date: 14 October 2010
52 years old

Director
RITCHLEY, Martin Howard
Resigned: 14 December 2005
79 years old

Director
STEWART, David
Resigned: 31 March 2014
Appointed Date: 16 November 2005
60 years old

Director
THOMSON, John Alastair
Resigned: 18 May 2007
76 years old

Director
WEBB, Philip Hammond
Resigned: 13 September 1995
77 years old

Director
WHITE, Philip James
Resigned: 18 March 1995
95 years old

COVENTRY PROPERTY SERVICES LIMITED Events

15 May 2017
Amended accounts for a dormant company made up to 31 December 2016
05 May 2017
Accounts for a dormant company made up to 31 December 2016
02 May 2017
Termination of appointment of John Lowe as a director on 27 April 2017
02 May 2017
Appointment of Mrs Michele Jean Faull as a director on 27 April 2017
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 161 more events
24 Feb 1988
Accounts for a dormant company made up to 31 March 1987

24 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Feb 1988
Return made up to 31/01/88; full list of members

24 Feb 1988
Accounting reference date shortened from 31/03 to 31/12

04 Sep 1986
Certificate of Incorporation